Search icon

CHAMBERS TRACTOR SALES, INC.

Company Details

Name: CHAMBERS TRACTOR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1988 (37 years ago)
Entity Number: 1265589
ZIP code: 12549
County: Orange
Place of Formation: New York
Principal Address: 167 WARD STREET, MONTGOMERY, NY, United States, 12549
Address: 167 WARD ST, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORBURY CHAMBERS DOS Process Agent 167 WARD ST, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
NORBURY CHAMBERS Chief Executive Officer 167 WARD STREET, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 167 WARD STREET, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2010-07-19 2024-10-22 Address 167 WARD STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2010-07-19 2024-10-22 Address 167 WARD STREET, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2002-04-29 2010-07-19 Address 167 WARD ST, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
2002-04-29 2010-07-19 Address 167 WARD ST, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2002-04-29 2010-07-19 Address 167 WARD ST, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2001-01-02 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1992-12-15 2002-04-29 Address 39 PROSPECT TERRACE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1992-12-15 2002-04-29 Address 39 PROSPECT TERRACE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1988-05-31 2002-04-29 Address 167 WARD STREET, ROUTE 17K, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022000625 2024-10-22 BIENNIAL STATEMENT 2024-10-22
220608003616 2022-06-08 BIENNIAL STATEMENT 2022-05-01
160518006401 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140505007033 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120626002140 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100719002060 2010-07-19 BIENNIAL STATEMENT 2010-05-01
080527002089 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060516003496 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040528002595 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020429002362 2002-04-29 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4182298005 2020-06-25 0202 PPP 167 ward street, montgomery, NY, 12549-1112
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58485
Loan Approval Amount (current) 57100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address montgomery, ORANGE, NY, 12549-1112
Project Congressional District NY-18
Number of Employees 7
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57636.58
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
629404 Interstate 2024-10-22 10000 2023 4 3 Private(Property)
Legal Name CHAMBERS TRACTOR SALES INC
DBA Name -
Physical Address 167 WARD ST, MONTGOMERY, NY, 12549, US
Mailing Address 167 WARD ST, MONTGOMERY, NY, 12549, US
Phone (845) 457-3094
Fax (845) 457-5844
E-mail CHAMBERSBOOKKEEPER@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State